- Company Overview for NORFOLK RECOVERY LIMITED (03740410)
- Filing history for NORFOLK RECOVERY LIMITED (03740410)
- People for NORFOLK RECOVERY LIMITED (03740410)
- Charges for NORFOLK RECOVERY LIMITED (03740410)
- More for NORFOLK RECOVERY LIMITED (03740410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
22 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
12 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Scott Keith Alexander on 6 May 2021 | |
10 May 2021 | CH03 | Secretary's details changed for Mr Craig Miles Alexander on 6 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Craig Miles Alexander on 6 May 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
17 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
06 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
11 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AP03 | Appointment of Mr Craig Miles Alexander as a secretary on 13 July 2015 | |
16 Jul 2015 | TM02 | Termination of appointment of Glenn Edward Alexander as a secretary on 13 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Glenn Edward Alexander as a director on 13 July 2015 |